H H D A LIMITED

Company Documents

DateDescription
11/08/0911 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/0921 April 2009 APPLICATION FOR STRIKING-OFF

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 COMPANY NAME CHANGED HUNTER HAMMOND DANIEL ASSOCIATES LTD CERTIFICATE ISSUED ON 20/04/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED HUNTER HAMMOND LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED HUNTER-HAMMOND LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company